Search icon

HEAVENLY HOME WATCH SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: HEAVENLY HOME WATCH SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HEAVENLY HOME WATCH SERVICES, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 31 Jan 2014 (11 years ago)
Date of dissolution: 02 May 2022 (3 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 02 May 2022 (3 years ago)
Document Number: L14000018285
FEI/EIN Number 47-2324377

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 591 Crossfield Circle, NAPLES, FL, 34104, US
Mail Address: PO BOX 111661, NAPLES, FL, 34108, US
ZIP code: 34104
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ JAN Authorized Member 591 Crossfield Circle, NAPLES, FL, 34104
GONZALEZ SUSAN Manager 591 Crossfield Circle, NAPLES, FL, 34104
DIXON JILL S Manager 1285 SWEATWATER CV, NAPLES, FL, 34110
GONZALEZ JAN C Agent 591 Crossfield Circle, NAPLES, FL, 34104

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2022-05-02 - -
LC AMENDMENT 2019-09-09 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-05 591 Crossfield Circle, NAPLES, FL 34104 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-05 591 Crossfield Circle, NAPLES, FL 34104 -

Documents

Name Date
LC Voluntary Dissolution 2022-05-02
ANNUAL REPORT 2022-03-19
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-06-29
LC Amendment 2019-09-09
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-03-18
ANNUAL REPORT 2015-02-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State